Advanced company searchLink opens in new window

HORNER DEVELOPMENTS WALES LIMITED

Company number 06476782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Ms Lucy Horner on 1 February 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 397 Cowbridge Road East Canton Cardiff CF5 1JG on 29 February 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
22 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
25 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
17 Mar 2011 TM02 Termination of appointment of Stephen Oakley as a secretary
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3